Advanced company searchLink opens in new window

GGBC LIMITED

Company number 07438545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AA Total exemption small company accounts made up to 29 March 2015
22 Mar 2016 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
19 Jan 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
08 Jan 2016 AD01 Registered office address changed from C/O Mark Levitt Palladium House 1 - 4 Argyll Street London W1F 7LD England to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 8 January 2016
22 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
19 Oct 2015 AD01 Registered office address changed from 7th Floor 50 Pall Mall London SW1Y 5JH to C/O Mark Levitt Palladium House 1 - 4 Argyll Street London W1F 7LD on 19 October 2015
19 Aug 2015 TM01 Termination of appointment of Frank Emmanuel Dangeard as a director on 27 March 2015
19 Aug 2015 AP01 Appointment of Miss Gina Jo Germano as a director on 27 March 2015
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
30 May 2014 AD01 Registered office address changed from 7Th Floor 50 Pall Mall London SW1Y 5JH United Kingdom on 30 May 2014
30 May 2014 AD01 Registered office address changed from C/O Scott Sanderson 4 Sloane Terrace London SW1X 9DQ on 30 May 2014
10 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 12 November 2012 with full list of shareholders
11 Dec 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
03 Oct 2012 AD01 Registered office address changed from C/O Amrit Midha 4 Sloane Terrace London SW1X 9DQ United Kingdom on 3 October 2012
10 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Aug 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 March 2012
17 Apr 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
23 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
23 Nov 2011 TM01 Termination of appointment of Westlex Nominees Limited as a director
21 Nov 2011 AD01 Registered office address changed from C/O Amrit Midha 4 Sloane Terrace London SW1X 9DQ United Kingdom on 21 November 2011